Avanti It Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 1995)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AVANTI BUSINESS SYSTEMS LIMITED
AVANTI IT SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02269848 |
Record last updated | Thursday, March 28, 2019 10:01:08 AM UTC |
Official Address | C/o Smith Cooper Thomas Stops House 133 Loughborough Road Leicester Le45lq Belgrave There are 8 companies registered at this street |
Locality | Belgrave |
Region | England |
Postal Code | LE45LQ |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 27, 2019 | Appointment of a woman |  |
Registry | Mar 27, 2019 | Resignation of one Shareholder (25-50%) |  |
Registry | Mar 22, 2017 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Mar 22, 2012 | Appointment of a man as Director and Company Director |  |
Registry | Sep 12, 2007 | Dissolved |  |
Registry | Jun 12, 2007 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 2, 2007 | Change in situation or address of registered office |  |
Registry | Feb 28, 2007 | Liquidator's progress report |  |
Registry | Jul 28, 2006 | Liquidator's progress report 2269... |  |
Registry | Feb 7, 2006 | Liquidator's progress report |  |
Registry | Oct 18, 2005 | Notice of resignation as voluntary liquidator under section 171 |  |
Registry | Oct 18, 2005 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Aug 11, 2005 | Liquidator's progress report |  |
Registry | Feb 17, 2005 | Liquidator's progress report 2269... |  |
Registry | Aug 20, 2004 | Liquidator's progress report |  |
Registry | Feb 4, 2004 | Liquidator's progress report 2269... |  |
Registry | Jul 29, 2003 | Liquidator's progress report |  |
Registry | Mar 12, 2003 | Liquidator's progress report 2269... |  |
Registry | Aug 5, 2002 | Liquidator's progress report |  |
Registry | Aug 16, 2001 | Statement of company's affairs |  |
Registry | Aug 13, 2001 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 13, 2001 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 2, 2001 | Change in situation or address of registered office |  |
Registry | May 15, 2001 | Auditor's letter of resignation |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Apr 26, 2000 | Resignation of a director |  |
Registry | Apr 14, 2000 | Resignation of one Computer Consultant and one Director (a man) |  |
Registry | Nov 12, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 12, 1999 | Annual return |  |
Financials | Jul 8, 1999 | Annual accounts |  |
Registry | Feb 6, 1999 | Notice of increase in nominal capital |  |
Registry | Feb 6, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 6, 1999 | £ nc 25000/6000000 |  |
Registry | Dec 23, 1998 | Annual return |  |
Registry | Dec 4, 1998 | Particulars of a mortgage or charge |  |
Registry | Oct 19, 1998 | Appointment of a director |  |
Financials | Oct 19, 1998 | Annual accounts |  |
Registry | Oct 1, 1998 | Appointment of a man as Company Director and Director |  |
Registry | Feb 16, 1998 | Company name change |  |
Registry | Feb 13, 1998 | Change of name certificate |  |
Registry | Jan 15, 1998 | Appointment of a director |  |
Registry | Jan 15, 1998 | Annual return |  |
Registry | Jan 15, 1998 | Appointment of a director |  |
Registry | Jan 9, 1998 | Resignation of a director |  |
Registry | Dec 30, 1997 | Appointment of a man as Director and Consultant |  |
Registry | Dec 24, 1997 | Resignation of one Business Proprietor and one Director (a man) |  |
Financials | May 13, 1997 | Annual accounts |  |
Registry | Feb 10, 1997 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 1996 | Annual return |  |
Financials | Mar 13, 1996 | Annual accounts |  |
Registry | Oct 25, 1995 | Annual return |  |
Financials | Sep 26, 1995 | Annual accounts |  |
Registry | Dec 13, 1994 | Annual return |  |
Financials | Sep 15, 1994 | Annual accounts |  |
Registry | Nov 23, 1993 | Director's particulars changed |  |
Registry | Nov 23, 1993 | Annual return |  |
Financials | Jul 5, 1993 | Annual accounts |  |
Registry | Nov 10, 1992 | Annual return |  |
Registry | Oct 9, 1992 | Two appointments: 2 men |  |
Financials | Sep 3, 1992 | Annual accounts |  |
Registry | Nov 1, 1991 | Annual return |  |
Registry | Nov 1, 1991 | Director resigned, new director appointed |  |
Financials | Aug 5, 1991 | Annual accounts |  |
Registry | Apr 23, 1991 | Change in situation or address of registered office |  |
Financials | Oct 23, 1990 | Annual accounts |  |
Registry | Oct 4, 1990 | Annual return |  |
Registry | Mar 9, 1990 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | May 22, 1989 | Change of name certificate |  |
Registry | Feb 16, 1989 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Jan 25, 1989 | Wd ad --------- |  |
Registry | Jan 24, 1989 | Director resigned, new director appointed |  |
Registry | Sep 13, 1988 | Change in situation or address of registered office |  |
Registry | Sep 13, 1988 | Alter mem and arts |  |
Registry | Sep 13, 1988 | Director resigned, new director appointed |  |